PRO CARPENTRY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-25 with updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-25 with updates

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-25 with updates

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

27/09/2227 September 2022 Registered office address changed from 7-7C Snuff Street Devizes Wiltshire SN10 1DU United Kingdom to 33 Duke Street Trowbridge Wiltshire BA14 8EA on 2022-09-27

View Document

27/09/2227 September 2022 Change of details for Mr Darren Stephen Lilley as a person with significant control on 2022-09-27

View Document

27/09/2227 September 2022 Director's details changed for Darren Stephen Lilley on 2022-09-27

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-25 with updates

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/09/2021 September 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

23/07/1923 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 PSC'S CHANGE OF PARTICULARS / MR DARREN STEPHEN LILLEY / 15/05/2019

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / DARREN STEPHEN LILLEY / 15/05/2019

View Document

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM BELLEVUE HOUSE MILL LANE BECKINGTON FROME BA11 6SN ENGLAND

View Document

04/04/194 April 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/02/2017

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

16/10/1816 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM 51 SOUTHVIEW ROAD TROWBRIDGE BA14 0PZ ENGLAND

View Document

30/08/1830 August 2018 CESSATION OF MATTHEW HALL AS A PSC

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR MATHEW HALL

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM 33 HULBERT CLOSE HILPERTON TROWBRIDGE WILTSHIRE BA14 7FL ENGLAND

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

18/11/1618 November 2016 05/04/16 STATEMENT OF CAPITAL GBP 140

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM 54D FROME ROAD BRADFORD ON AVON WILTSHIRE BA15 1LA ENGLAND

View Document

05/03/155 March 2015 01/03/15 STATEMENT OF CAPITAL GBP 120

View Document

05/03/155 March 2015 01/03/15 STATEMENT OF CAPITAL GBP 110

View Document

05/03/155 March 2015 01/03/15 STATEMENT OF CAPITAL GBP 110

View Document

25/02/1525 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company